ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ITS Designs Limited

ITS Designs Limited is an active company incorporated on 6 January 2003 with the registered office located in Coalville, Leicestershire. ITS Designs Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04628666
Private limited company
Age
22 years
Incorporated 6 January 2003
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 26 November 2024 (9 months ago)
Next confirmation dated 26 November 2025
Due by 10 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Fernie House Unit 3 - Grnd Floor, Jackson Street
Coalville Business Park
Coalville
LE67 3NR
England
Same address for the past 6 years
Telephone
01162993804
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1991
Director • Sales & Support Director • British • Lives in England • Born in Nov 1973
Director • Norwegian • Lives in Norway • Born in Aug 1964
Director • Swedish • Lives in Sweden • Born in Feb 1975
Director • Norwegian • Lives in Norway • Born in Jun 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
South Charnwood High School
Mr Richard David Gunn is a mutual person.
Active
Lma Properties (Groby) Limited
Mr Richard David Gunn is a mutual person.
Active
Picomed UK Limited
Antony William Bullars, Mr Richard David Gunn, and 1 more are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£263.4K
Increased by £103.26K (+64%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£1.36M
Increased by £310.48K (+30%)
Total Liabilities
-£291.02K
Increased by £123.87K (+74%)
Net Assets
£1.06M
Increased by £186.61K (+21%)
Debt Ratio (%)
21%
Increased by 5.47% (+34%)
Latest Activity
Marcus Olsson Resigned
7 Days Ago on 29 Aug 2025
Small Accounts Submitted
8 Days Ago on 28 Aug 2025
Confirmation Submitted
9 Months Ago on 26 Nov 2024
Antony William Bullars Resigned
9 Months Ago on 15 Nov 2024
Picomed Uk Limited (PSC) Resigned
9 Months Ago on 15 Nov 2024
Medcap Ab (PSC) Appointed
9 Months Ago on 15 Nov 2024
Jan Tore Stenersen Resigned
9 Months Ago on 15 Nov 2024
Joe Rider Resigned
9 Months Ago on 15 Nov 2024
Marcus Olsson Appointed
9 Months Ago on 15 Nov 2024
Stian Pedersen Resigned
9 Months Ago on 15 Nov 2024
Get Credit Report
Discover ITS Designs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Marcus Olsson as a director on 29 August 2025
Submitted on 3 Sep 2025
Accounts for a small company made up to 31 December 2024
Submitted on 28 Aug 2025
Termination of appointment of Antony William Bullars as a director on 15 November 2024
Submitted on 27 Nov 2024
Confirmation statement made on 26 November 2024 with updates
Submitted on 26 Nov 2024
Appointment of Tove Emma Caroline Christiansson as a director on 15 November 2024
Submitted on 26 Nov 2024
Termination of appointment of Stian Pedersen as a director on 15 November 2024
Submitted on 26 Nov 2024
Appointment of Marcus Olsson as a director on 15 November 2024
Submitted on 26 Nov 2024
Termination of appointment of Joe Rider as a director on 15 November 2024
Submitted on 26 Nov 2024
Termination of appointment of Jan Tore Stenersen as a director on 15 November 2024
Submitted on 26 Nov 2024
Notification of Medcap Ab as a person with significant control on 15 November 2024
Submitted on 26 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year